Advanced company searchLink opens in new window

THE PROPERTY LABEL LTD

Company number 12103350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 AA Micro company accounts made up to 31 July 2023
04 Jul 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
11 May 2022 PSC04 Change of details for Mr Raheem Tafazal Mohammed as a person with significant control on 11 May 2022
11 May 2022 AD01 Registered office address changed from 4 Markfield Drive Bradford West Yorkshire BD12 0UN to 5 Lady Pit Lane Leeds LS11 6AQ on 11 May 2022
11 May 2022 TM01 Termination of appointment of Jordan Liam Gabbidon as a director on 11 May 2022
11 May 2022 TM01 Termination of appointment of Nameera Ejaz as a director on 11 May 2022
11 May 2022 PSC07 Cessation of Jordan Liam Gabbidon as a person with significant control on 11 May 2022
11 May 2022 PSC07 Cessation of Nameera Ejaz as a person with significant control on 11 May 2022
10 May 2022 AA Accounts for a dormant company made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
26 Jun 2020 PSC04 Change of details for Mr Raheem Tafazal Mohammed as a person with significant control on 26 June 2020
26 Jun 2020 PSC04 Change of details for Miss Nameera Ejaz as a person with significant control on 26 June 2020
26 Jun 2020 PSC04 Change of details for Mr Jordan Liam Gabbidon as a person with significant control on 26 June 2020
24 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Markfield Drive Bradford West Yorkshire BD12 0UN on 24 June 2020
24 Jun 2020 CH01 Director's details changed for Mr Raheem Tafazal Mohammed on 14 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Jordan Liam Gabbidon on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Raheem Tafazal Mohammed on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Miss Nameera Ejaz on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 June 2020
15 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted